General information

Name:

Impexeu Ltd

Office Address:

96 The Green UB2 4BG Southall

Number: 07332209

Incorporation date: 2010-08-02

Dissolution date: 2022-05-31

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Southall under the following Company Registration No.: 07332209. The company was established in 2010. The headquarters of the firm was located at 96 The Green . The zip code for this place is UB2 4BG. The enterprise was formally closed on Tue, 31st May 2022, which means it had been active for 12 years. The company's name switch from Hand2hand Recruitment Services to Impexeu Limited came on Tue, 29th Jan 2019.

Muhammad S. and Qaiser C. were the enterprise's directors and were managing the company for three years.

Qaiser C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Impexeu Limited 2019-01-29
  • Hand2hand Recruitment Services Ltd 2010-08-02

Financial data based on annual reports

Company staff

Muhammad S.

Role: Director

Appointed: 03 January 2019

Latest update: 23 January 2023

Qaiser C.

Role: Director

Appointed: 21 December 2016

Latest update: 23 January 2023

People with significant control

Qaiser C.
Notified on 20 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Adnan A.
Notified on 6 April 2016
Ceased on 20 December 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 18 April 2019
Confirmation statement last made up date 04 April 2018
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 31 May 2013
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 31 March 2015
Annual Accounts 1 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 1 July 2015
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 1 December 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 31st, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
11
Company Age

Similar companies nearby

Closest companies